Hartley
Kent
DA3 7EB
Secretary Name | Philip Joseph McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(6 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | Avenue House Merton Avenue Hartley Kent DA3 7EB |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 1 Holmesdale Road Croydon Surrey CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 February 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
---|---|
29 December 2003 | Return made up to 17/09/03; full list of members (6 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
22 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: avenue house merton avenue hartley kent DA3 7EB (1 page) |
17 October 2001 | Return made up to 17/09/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
18 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members
|
9 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 November 1997 | Return made up to 25/09/97; full list of members (6 pages) |
15 November 1996 | Return made up to 25/09/96; full list of members (6 pages) |
15 November 1996 | Resolutions
|
28 August 1996 | Director's particulars changed (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 24 manor forstal new ash green kent DA3 8JG (1 page) |
28 August 1996 | Secretary's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 156 millfield new ash green longfield kent DA3 8HW (1 page) |
25 June 1996 | Secretary's particulars changed (1 page) |
12 October 1995 | Accounting reference date notified as 30/09 (1 page) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | Incorporation (28 pages) |